BRIDGETON HEALTH CENTRE PHARMACY LIMITED: Filings
Overview
| Company Name | BRIDGETON HEALTH CENTRE PHARMACY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC080280 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BRIDGETON HEALTH CENTRE PHARMACY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of Thorsten Beer as a director on Dec 21, 2016 | 1 pages | TM01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Register inspection address has been changed from C/O Bannerman Johnstone Maclay 213 st Vincent Street Glasgow G2 5QY Scotland to 204 Polmadie Road Hampden Park Industrial Estate Glasgow G5 0HD | 2 pages | AD02 | ||||||||||
Annual return made up to May 23, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 23, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2014 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Termination of appointment of Boots Uk Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Savory & Moore as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Wendy Margaret Hall as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Kennedy as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Miller as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Nichola Louise Legg as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Thorsten Beer as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 201 Abercromby Street Glasgow G40 2DA* on Jun 27, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to May 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Gary Brian Kennedy as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Snowball as a director | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to May 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0